LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675306

Incorporation date

27/11/1998

Size

Full

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1998)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Solvency Statement dated 10/04/25
dot icon24/04/2025
Statement of capital on 2025-04-24
dot icon24/04/2025
Statement by Directors
dot icon05/02/2025
Current accounting period extended from 2025-06-30 to 2025-09-30
dot icon03/01/2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-03
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon18/07/2024
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18
dot icon18/07/2024
Termination of appointment of Jae Hee Park as a director on 2024-07-18
dot icon19/03/2024
Full accounts made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon01/07/2023
Termination of appointment of Leanne Margaret Leplar as a director on 2023-06-30
dot icon28/06/2023
Appointment of Jae Hee Park as a director on 2023-06-28
dot icon07/01/2023
Full accounts made up to 2022-06-30
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon11/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon20/08/2022
Termination of appointment of Jae Hee Park as a director on 2022-08-19
dot icon12/08/2022
Appointment of Leanne Margaret Leplar as a director on 2022-08-11
dot icon27/10/2021
Full accounts made up to 2021-06-30
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon04/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon10/08/2021
Statement of capital following an allotment of shares on 2020-06-29
dot icon29/04/2021
Appointment of Mr Mark John Packer as a director on 2021-04-29
dot icon20/02/2021
Full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon14/08/2020
Termination of appointment of Yvonne Kostopoulos as a director on 2020-08-14
dot icon07/08/2020
Appointment of Jae Hee Park as a director on 2020-08-06
dot icon02/07/2020
Appointment of Yvonne Kostopoulos as a director on 2020-06-29
dot icon01/07/2020
Termination of appointment of Mark Boor as a director on 2020-06-29
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon22/11/2019
Full accounts made up to 2019-06-30
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon06/12/2018
Full accounts made up to 2018-06-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon27/09/2017
Full accounts made up to 2017-06-30
dot icon29/03/2017
Full accounts made up to 2016-06-30
dot icon06/01/2017
Termination of appointment of Jennifer Draper as a secretary on 2017-01-06
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/07/2016
Resolutions
dot icon15/04/2016
Full accounts made up to 2015-06-30
dot icon02/02/2016
Appointment of Jennifer Draper as a secretary on 2016-01-19
dot icon02/02/2016
Appointment of Steven Paul Fraser as a director on 2016-01-19
dot icon02/02/2016
Termination of appointment of Steven Frederick Slater as a director on 2016-01-19
dot icon18/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Nicola Mary Johnson as a director on 2015-11-12
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Ltd as a secretary on 2015-08-28
dot icon04/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-27
dot icon31/12/2014
Full accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon18/12/2014
Secretary's details changed for Capita Company Secretarial Services Ltd on 2014-11-26
dot icon18/12/2014
Termination of appointment of Stewart Chalmers Grant as a director on 2013-05-31
dot icon18/12/2014
Termination of appointment of Keith Thomas Shields as a director on 2014-07-06
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon17/02/2014
Accounts made up to 2013-06-30
dot icon24/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon24/12/2013
Register inspection address has been changed
dot icon23/12/2013
Appointment of Capita Company Secretarial Services Ltd as a secretary
dot icon02/10/2013
Director's details changed for Nicola Mary Davy on 2013-03-23
dot icon02/09/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/08/2013
Director's details changed for Nicola Mary Davy on 2013-08-05
dot icon03/04/2013
Accounts made up to 2012-06-30
dot icon01/02/2013
Appointment of Mr Steven Frederick Slater as a director
dot icon01/02/2013
Appointment of Mr Stewart Chalmers Grant as a director
dot icon01/02/2013
Appointment of Keith Thomas Shields as a director
dot icon01/02/2013
Appointment of Mark Boor as a director
dot icon01/02/2013
Termination of appointment of Hayley Miller as a director
dot icon01/02/2013
Termination of appointment of Lisa Gledhill as a director
dot icon01/02/2013
Termination of appointment of Neil Martin as a director
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Benjamin O'rourke as a director
dot icon31/10/2012
Termination of appointment of Stephen Grist as a director
dot icon04/04/2012
Accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/11/2011
Appointment of Neil Christopher Martin as a director
dot icon09/11/2011
Appointment of Lisa Gledhill as a director
dot icon09/11/2011
Appointment of Hayley Miller as a director
dot icon08/11/2011
Appointment of Nicola Mary Davy as a director
dot icon08/11/2011
Termination of appointment of Glenn Kondo as a director
dot icon26/08/2011
Appointment of Mr Stephen Kenneth Grist as a director
dot icon11/08/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon09/08/2011
Memorandum and Articles of Association
dot icon12/07/2011
Resolutions
dot icon30/06/2011
Termination of appointment of Alastair Watson as a director
dot icon22/03/2011
Memorandum and Articles of Association
dot icon11/03/2011
Certificate of change of name
dot icon11/03/2011
Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE to 20 Triton Street Regent's Place London NW1 3BF on 2011-03-11
dot icon01/03/2011
Accounts made up to 2010-06-30
dot icon28/01/2011
Termination of appointment of Gary Taylor as a director
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon25/11/2010
Appointment of Mr Glenn Kondo as a director
dot icon14/10/2010
Termination of appointment of David Lewis as a director
dot icon02/12/2009
Accounts made up to 2009-06-30
dot icon27/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon05/11/2009
Director's details changed for Alastair Watson on 2009-11-04
dot icon05/11/2009
Director's details changed for Gary Douglas Taylor on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-04
dot icon05/11/2009
Director's details changed for David John Lewis on 2009-11-04
dot icon21/10/2009
Termination of appointment of Roger Thompson as a director
dot icon02/07/2009
Appointment terminated director michael davis
dot icon05/05/2009
Accounts made up to 2008-06-30
dot icon04/03/2009
Appointment terminated director courtenay smith
dot icon26/02/2009
Director appointed michael eddward davis
dot icon26/02/2009
Director appointed roger mark thompson
dot icon24/02/2009
Director appointed alastair james watson
dot icon24/02/2009
Return made up to 27/11/08; full list of members
dot icon23/02/2009
Director appointed david john lewis
dot icon23/02/2009
Appointment terminated director roger thompson
dot icon23/02/2009
Appointment terminated director michael davis
dot icon23/02/2009
Director's change of particulars / michael davis / 30/09/2008
dot icon11/08/2008
Director appointed courtenay naomi smith
dot icon11/08/2008
Director appointed gary douglas taylor
dot icon30/07/2008
Registered office changed on 30/07/2008 from, 3RD floor the venus, 1 old park lane, trafford, manchester, M41 7HG
dot icon25/07/2008
Appointment terminated secretary ailison mitchell
dot icon25/07/2008
Secretary appointed thanalakshmi janaddran
dot icon15/07/2008
Appointment terminated director thomas anderson
dot icon18/06/2008
Director's change of particulars / michael davis / 24/02/2008
dot icon02/05/2008
Accounts made up to 2007-06-30
dot icon04/12/2007
Return made up to 27/11/07; full list of members
dot icon15/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon04/05/2007
Accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 27/11/06; full list of members
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon16/06/2006
Ad 09/06/06--------- £ si 25000000@1=25000000 £ ic 3000/25003000
dot icon16/06/2006
Nc inc already adjusted 09/06/06
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon03/05/2006
Accounts made up to 2005-06-30
dot icon09/12/2005
Return made up to 27/11/05; full list of members
dot icon02/09/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon18/08/2005
Certificate of change of name
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Accounts made up to 2004-06-30
dot icon13/04/2005
Registered office changed on 13/04/05 from: spectrum house, the towers business park, didsbury, manchester M20 2SE
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
New secretary appointed
dot icon10/01/2005
Registered office changed on 10/01/05 from: h l m secretaries LTD, 9TH floor st jamess buildings, oxford street, manchester M1 6FQ
dot icon04/01/2005
Return made up to 27/11/04; full list of members
dot icon06/05/2004
Accounts made up to 2003-06-30
dot icon17/04/2004
Director resigned
dot icon06/02/2004
Accounts made up to 2002-06-30
dot icon06/01/2004
Return made up to 27/11/03; full list of members
dot icon06/12/2002
Return made up to 27/11/02; full list of members
dot icon03/05/2002
Accounts made up to 2001-06-30
dot icon19/12/2001
Registered office changed on 19/12/01 from: hlm secretaries LTD, 9TH floor st james s buildings, oxford street, manchester M1 6FQ
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon10/12/2001
Return made up to 27/11/01; full list of members
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 2ND floor peter house, 2/14 oxford street, manchester, M1 5AN
dot icon11/04/2001
Director's particulars changed
dot icon11/04/2001
Director's particulars changed
dot icon04/04/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon09/02/2001
Director resigned
dot icon18/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon08/12/2000
Return made up to 27/11/00; full list of members
dot icon13/10/2000
New director appointed
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon29/08/2000
Accounts made up to 2000-03-31
dot icon11/07/2000
Director resigned
dot icon16/12/1999
Return made up to 27/11/99; full list of members
dot icon11/11/1999
Memorandum and Articles of Association
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Ad 27/10/99--------- £ si 2997@1=2997 £ ic 3/3000
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
£ nc 1000/3000 27/10/99
dot icon13/10/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/06/1999
Ad 26/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon24/05/1999
Certificate of change of name
dot icon15/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon27/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Steven Paul
Director
19/01/2016 - Present
50
Kondo, Glenn
Director
25/11/2010 - 04/10/2011
25
Boor, Mark
Director
31/01/2013 - 29/06/2020
57
Shields, Keith Thomas
Director
31/01/2013 - 06/07/2014
9
Park, Jae Hee
Director
06/08/2020 - 19/08/2022
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED

LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED is an(a) Dissolved company incorporated on 27/11/1998 with the registered office located at C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED?

toggle

LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED is currently Dissolved. It was registered on 27/11/1998 and dissolved on 30/09/2025.

Where is LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED located?

toggle

LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED is registered at C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES.

What does LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED do?

toggle

LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.